OUTOKUMPU STAINLESS LIMITED
EUROPA LINK, SHEFFIELD AVESTAPOLARIT LIMITED AVESTA SHEFFIELD LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1TZ
Company number 02794127
Status Active
Incorporation Date 26 February 1993
Company Type Private Limited Company
Address MAIN ADMINISTRATION BUILDING, PO BOX 161, EUROPA LINK, SHEFFIELD, YORKSHIRE, S9 1TZ
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Jamie John Sharp as a director on 4 April 2016. The most likely internet sites of OUTOKUMPU STAINLESS LIMITED are www.outokumpustainless.co.uk, and www.outokumpu-stainless.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Sheffield Rail Station is 2.9 miles; to Kiveton Bridge Rail Station is 6.8 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Outokumpu Stainless Limited is a Private Limited Company. The company registration number is 02794127. Outokumpu Stainless Limited has been working since 26 February 1993. The present status of the company is Active. The registered address of Outokumpu Stainless Limited is Main Administration Building Po Box 161 Europa Link Sheffield Yorkshire S9 1tz. . WAUGH, Richard is a Secretary of the company. BEELEY, John is a Director of the company. KINNA, Alison Jane is a Director of the company. OLIVER, Neil Hedley is a Director of the company. RODRIGO, Philip Paul is a Director of the company. SCAIFE, David Richard is a Director of the company. STANSFIELD, John is a Director of the company. TUUTTI, Kari Juhani is a Director of the company. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Secretary CROWE, Philip Gerard has been resigned. Secretary MANNING, Nicholas Hugh has been resigned. Secretary MOUNTFORD, Frederick Nicholas Guy has been resigned. Secretary ROBINSON, Ian has been resigned. Secretary SCAIFE, David Richard has been resigned. Secretary SPENCER, Geoffrey James has been resigned. Director ABRAHAMSEN, Thorstein has been resigned. Director ALLAN, Jamie has been resigned. Director ANDERSSON DRUGGLE, Ing Marie has been resigned. Director BACK, Nils Stig Chrioter has been resigned. Director BERGMAN, Christer Johan Gustaf has been resigned. Director BLACK, Andrew has been resigned. Director CHEETHAM, Barrie has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. Director COOKE, Roy has been resigned. Director COOPER, Ian Lyle has been resigned. Director FAXANDER, Olof has been resigned. Director FAXANDER, Olof Bertil has been resigned. Director GABRIEL, David has been resigned. Director GORMAN, Jeremy James has been resigned. Director GRAHN, Tommy Verner has been resigned. Director HOLES, Peter has been resigned. Director KAITUE, Karri has been resigned. Director LYONS, Sean Michael has been resigned. Director MOLIN, Per Carl Arne has been resigned. Director NEWBORN, John has been resigned. Director PERRINS, Mark Richard has been resigned. Director PETTIFOR, Stuart Ian has been resigned. Director QUARMBY, Robert has been resigned. Director SHARP, Jamie John has been resigned. Director SPENCER, Geoffrey James has been resigned. Director WALKER, John David has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
WAUGH, Richard
Appointed Date: 01 July 2009

Director
BEELEY, John
Appointed Date: 24 August 2009
71 years old

Director
KINNA, Alison Jane
Appointed Date: 24 August 2009
60 years old

Director
OLIVER, Neil Hedley
Appointed Date: 01 December 2013
64 years old

Director
RODRIGO, Philip Paul
Appointed Date: 01 February 2012
58 years old

Director
SCAIFE, David Richard
Appointed Date: 01 March 2010
60 years old

Director
STANSFIELD, John
Appointed Date: 24 August 2009
63 years old

Director
TUUTTI, Kari Juhani
Appointed Date: 01 September 2014
55 years old

Resigned Directors

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 26 February 1994
Appointed Date: 26 February 1993

Secretary
CROWE, Philip Gerard
Resigned: 09 January 2004
Appointed Date: 28 February 1999

Secretary
MANNING, Nicholas Hugh
Resigned: 01 November 2006
Appointed Date: 09 January 2004

Secretary
MOUNTFORD, Frederick Nicholas Guy
Resigned: 28 February 1999
Appointed Date: 31 July 1998

Secretary
ROBINSON, Ian
Resigned: 31 July 1998
Appointed Date: 13 February 1998

Secretary
SCAIFE, David Richard
Resigned: 01 July 2009
Appointed Date: 01 November 2006

Secretary
SPENCER, Geoffrey James
Resigned: 23 January 1998

Director
ABRAHAMSEN, Thorstein
Resigned: 26 September 1995
77 years old

Director
ALLAN, Jamie
Resigned: 10 December 2008
Appointed Date: 12 May 2003
70 years old

Director
ANDERSSON DRUGGLE, Ing Marie
Resigned: 01 May 2006
Appointed Date: 01 August 2005
63 years old

Director
BACK, Nils Stig Chrioter
Resigned: 30 June 2005
Appointed Date: 01 November 2004
79 years old

Director
BERGMAN, Christer Johan Gustaf
Resigned: 26 September 1995
84 years old

Director
BLACK, Andrew
Resigned: 27 October 2004
Appointed Date: 22 June 2001
58 years old

Director
CHEETHAM, Barrie
Resigned: 22 June 2001
Appointed Date: 21 May 1999
82 years old

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 26 February 1994
Appointed Date: 26 February 1993

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 26 February 1994
Appointed Date: 26 February 1993

Director
COOKE, Roy
Resigned: 31 March 2009
Appointed Date: 01 May 2004
76 years old

Director
COOPER, Ian Lyle
Resigned: 24 January 2003
Appointed Date: 28 June 2002
78 years old

Director
FAXANDER, Olof
Resigned: 03 February 2006
Appointed Date: 26 January 2004
55 years old

Director
FAXANDER, Olof Bertil
Resigned: 16 May 2003
Appointed Date: 22 June 2001
55 years old

Director
GABRIEL, David
Resigned: 31 January 1998
Appointed Date: 26 September 1995
84 years old

Director
GORMAN, Jeremy James
Resigned: 31 March 1997
77 years old

Director
GRAHN, Tommy Verner
Resigned: 01 September 2014
Appointed Date: 01 May 2006
63 years old

Director
HOLES, Peter
Resigned: 27 February 2006
Appointed Date: 22 June 2001
72 years old

Director
KAITUE, Karri
Resigned: 26 January 2004
Appointed Date: 21 May 2003
61 years old

Director
LYONS, Sean Michael
Resigned: 31 January 2003
Appointed Date: 01 February 1999
69 years old

Director
MOLIN, Per Carl Arne
Resigned: 31 March 1997
88 years old

Director
NEWBORN, John
Resigned: 21 May 1999
Appointed Date: 26 September 1995
81 years old

Director
PERRINS, Mark Richard
Resigned: 26 October 2012
Appointed Date: 31 January 2003
69 years old

Director
PETTIFOR, Stuart Ian
Resigned: 21 May 1999
Appointed Date: 31 March 1997
80 years old

Director
QUARMBY, Robert
Resigned: 30 September 2011
Appointed Date: 01 March 2010
70 years old

Director
SHARP, Jamie John
Resigned: 04 April 2016
Appointed Date: 10 June 2015
48 years old

Director
SPENCER, Geoffrey James
Resigned: 23 January 1998
84 years old

Director
WALKER, John David
Resigned: 01 February 1999
Appointed Date: 31 March 1997
86 years old

Persons With Significant Control

Outokumpu Stainless Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OUTOKUMPU STAINLESS LIMITED Events

17 Jan 2017
Confirmation statement made on 5 January 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Termination of appointment of Jamie John Sharp as a director on 4 April 2016
07 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000,005

07 Jan 2016
Director's details changed for Ms Alison Jane Kinna on 1 September 2014
...
... and 144 more events
15 Jul 1993
Memorandum and Articles of Association
08 Jul 1993
Accounting reference date notified as 31/12

01 Jul 1993
Registered office changed on 01/07/93 from: sceptre court 40 tower hill london EC3N 4BB

25 Jun 1993
Company name changed alagoa LIMITED\certificate issued on 25/06/93
26 Feb 1993
Incorporation